PHOENIX BUILDING SYSTEMS HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Registration of charge 115935810007, created on 2025-02-17

View Document

19/02/2519 February 2025 Registration of charge 115935810006, created on 2025-02-17

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

01/11/241 November 2024 Second filing of Confirmation Statement dated 2023-10-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Purchase of own shares.

View Document

22/08/2322 August 2023 Cancellation of shares. Statement of capital on 2023-07-20

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Particulars of variation of rights attached to shares

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of Mr Michael Antony Taylor as a director on 2023-07-20

View Document

21/07/2321 July 2023 Notification of Steven Alistair Taylor as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Notification of Michael Antony Taylor as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Cessation of Martyn Alistair Taylor as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Termination of appointment of Martyn Alistair Taylor as a director on 2023-07-20

View Document

21/07/2321 July 2023 Appointment of Mr Steven Alistair Taylor as a director on 2023-07-20

View Document

21/07/2321 July 2023 Appointment of Jayne Wilson as a director on 2023-07-20

View Document

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Registration of charge 115935810005, created on 2022-01-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/02/2020 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115935810002

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115935810001

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN ALISTAIR TAYLOR / 30/06/2019

View Document

22/07/1922 July 2019 ADOPT ARTICLES 25/06/2019

View Document

14/06/1914 June 2019 04/10/18 STATEMENT OF CAPITAL GBP 2000

View Document

14/06/1914 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG PSC

View Document

14/06/1914 June 2019 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

14/06/1914 June 2019 REGISTER SNAPSHOT FOR EW04

View Document

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information